Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clinica Medica Limited
Clinica Medica Limited is an active company incorporated on 6 June 2013 with the registered office located in Rochdale, Greater Manchester. Clinica Medica Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08558333
Private limited company
Age
12 years
Incorporated
6 June 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 January 2025
(7 months ago)
Next confirmation dated
27 January 2026
Due by
10 February 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Clinica Medica Limited
Contact
Address
132 Manchester Road
Rochdale
OL11 4JQ
England
Address changed on
2 Dec 2024
(9 months ago)
Previous address was
124 City Road London EC1V 2NX England
Companies in OL11 4JQ
Telephone
0141 3566969
Email
Unreported
Website
Clinicamedica.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Dr Sayani Sainudeen
Director • British • Lives in England • Born in Mar 1979
Sarah Anne Cameron
Director • Commercial Director • British • Lives in Scotland • Born in Feb 1982
Awfa Paulina
Director • British • Lives in Scotland • Born in Jan 1970
Shirley Elizabeth Catherine Nicol
Director • British • Lives in Scotland • Born in Nov 1958
Electiva Healthcare Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
P & P Medical Ltd
Awfa Paulina is a mutual person.
Active
Ice Curves Limited
Awfa Paulina is a mutual person.
Active
Propharm Services Ltd
Sarah Anne Cameron is a mutual person.
Active
Baf 13 Ltd
Awfa Paulina is a mutual person.
Active
Elysian Fuels 20 LLP
Awfa Paulina is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£10.36K
Decreased by £8.53K (-45%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 3 (-27%)
Total Assets
£186.76K
Decreased by £32.54K (-15%)
Total Liabilities
-£166.42K
Decreased by £106.62K (-39%)
Net Assets
£20.35K
Increased by £74.08K (-138%)
Debt Ratio (%)
89%
Decreased by 35.4% (-28%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Registered Address Changed
9 Months Ago on 2 Dec 2024
Electiva Healthcare Limited (PSC) Appointed
9 Months Ago on 28 Nov 2024
Dr Sayani Sainudeen Appointed
9 Months Ago on 28 Nov 2024
Awfa Paulina Resigned
9 Months Ago on 28 Nov 2024
Shirley Elizabeth Catherine Nicol Resigned
9 Months Ago on 28 Nov 2024
Basma Paulina (PSC) Resigned
9 Months Ago on 28 Nov 2024
Sarah Anne Cameron Resigned
9 Months Ago on 28 Nov 2024
Awfa Paulina (PSC) Resigned
9 Months Ago on 28 Nov 2024
Shirley Elizabeth Catherine Nicol (PSC) Resigned
9 Months Ago on 28 Nov 2024
Get Alerts
Get Credit Report
Discover Clinica Medica Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 27 January 2025 with updates
Submitted on 27 Jan 2025
Cessation of Shirley Elizabeth Catherine Nicol as a person with significant control on 28 November 2024
Submitted on 2 Dec 2024
Appointment of Dr Sayani Sainudeen as a director on 28 November 2024
Submitted on 2 Dec 2024
Cessation of Awfa Paulina as a person with significant control on 28 November 2024
Submitted on 2 Dec 2024
Registered office address changed from 124 City Road London EC1V 2NX England to 132 Manchester Road Rochdale OL11 4JQ on 2 December 2024
Submitted on 2 Dec 2024
Termination of appointment of Sarah Anne Cameron as a director on 28 November 2024
Submitted on 2 Dec 2024
Cessation of Basma Paulina as a person with significant control on 28 November 2024
Submitted on 2 Dec 2024
Termination of appointment of Shirley Elizabeth Catherine Nicol as a director on 28 November 2024
Submitted on 2 Dec 2024
Termination of appointment of Awfa Paulina as a director on 28 November 2024
Submitted on 2 Dec 2024
Notification of Electiva Healthcare Limited as a person with significant control on 28 November 2024
Submitted on 2 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs